Company NamePositive Income (0011) Limited
DirectorKenneth Owen
Company StatusDissolved
Company Number03812262
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)

Directors

Secretary NameChristina Blakeston
NationalityBritish
StatusCurrent
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address39 Albert Street
Featherstone
Pontefract
West Yorkshire
WF7 5EX
Director NameKenneth Owen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2000(8 months, 1 week after company formation)
Appointment Duration24 years
RoleEngineer
Correspondence Address2 Pinfold Close
Knottingley
West Yorkshire
WF11 8NR
Director NameJohn Paul Akam
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence Address44 The Meadows
South Cave
Brough
North Humberside
HU15 2HR
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressYorkshire House, 7 South Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 March 2002Dissolved (1 page)
4 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
5 May 2000Registered office changed on 05/05/00 from: 7A pontefract road castleford west yorkshire WF10 4JE (1 page)
3 May 2000Appointment of a voluntary liquidator (1 page)
3 May 2000Statement of affairs (5 pages)
3 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
17 August 1999Ad 09/08/99--------- £ si [email protected] £ ic 1/1 (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (3 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999Secretary resigned (1 page)
22 July 1999Incorporation (18 pages)